EMPRESARIA GROUP PLC

Register to unlock more data on OkredoRegister

EMPRESARIA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03743194

Incorporation date

25/03/1999

Size

Group

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon07/04/2026
Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30
dot icon29/01/2026
Termination of appointment of Timothy David Anderson as a director on 2026-01-22
dot icon21/10/2025
Appointment of Mr Vinod Bhagwandas Tailor as a director on 2025-10-15
dot icon19/10/2025
Termination of appointment of Stephen Gerard Bellamy as a director on 2025-10-15
dot icon19/10/2025
Termination of appointment of Ranjit Bernardo Elvino De Sousa as a director on 2025-10-15
dot icon19/10/2025
Termination of appointment of Rhona Lynne Driggs as a director on 2025-10-15
dot icon19/10/2025
Termination of appointment of Penelope Anne Freer as a director on 2025-10-15
dot icon19/10/2025
Appointment of Mr Joost Kreulen as a director on 2025-10-15
dot icon19/10/2025
Appointment of Mr Arun Kumar Baldev Raj Shankardass as a director on 2025-10-15
dot icon19/10/2025
Appointment of Mr Eckhard Kohn as a director on 2025-10-15
dot icon29/07/2025
Satisfaction of charge 1 in full
dot icon09/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/06/2025
Resolutions
dot icon27/05/2025
Termination of appointment of Charles Kenneth Zachary Miles as a director on 2025-05-20
dot icon04/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon31/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon09/01/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon21/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon23/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon29/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2023
Resolutions
dot icon06/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon27/02/2023
Appointment of Mr Ranjit Bernardo Elvino De Sousa as a director on 2023-02-20
dot icon26/01/2023
Appointment of Mr Stephen Gerard Bellamy as a director on 2023-01-16
dot icon06/01/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon29/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon15/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon24/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon12/09/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2022
Director's details changed for Mrs Rhona Lynne Driggs on 2022-07-25
dot icon15/07/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon16/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2022
Termination of appointment of Anthony Victor Martin as a director on 2022-06-06
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon18/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon07/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon09/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon24/08/2021
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2021
Director's details changed for Mrs Rhona Driggs on 2021-07-30
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon29/07/2021
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon29/07/2021
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon29/07/2021
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon29/07/2021
Register inspection address has been changed from Link Market Services Ltd Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon26/07/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon08/06/2021
Resolutions
dot icon07/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/05/2020
Director's details changed for Mr. Charles Kenneth Zachary Miles on 2020-05-19
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/06/2019
Termination of appointment of Spencer James Wreford as a director on 2019-06-27
dot icon22/05/2019
Resolutions
dot icon13/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon21/01/2019
Director's details changed for Mrs Rhona Driggs on 2018-11-05
dot icon21/01/2019
Appointment of Mrs Rhona Driggs as a director on 2018-11-05
dot icon27/07/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon27/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2018
Director's details changed for Penelope Anne Freer on 2018-05-16
dot icon07/06/2018
Director's details changed for Penelope Anne Freer on 2018-05-16
dot icon11/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
Resolutions
dot icon02/05/2018
Termination of appointment of Joost Kreulen as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Joost Kreulen as a director on 2018-05-02
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/04/2018
Notification of Anthony Victor Martin as a person with significant control on 2017-08-04
dot icon05/04/2018
Withdrawal of a person with significant control statement on 2018-04-05
dot icon05/04/2018
Register inspection address has been changed from C/O Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Link Market Services Ltd Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
dot icon04/04/2018
Director's details changed for Mr Charles Kenneth Zachary Miles on 2018-04-01
dot icon27/03/2018
Appointment of Mr Timothy David Anderson as a director on 2018-03-21
dot icon24/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon24/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon04/08/2017
Notification of a person with significant control statement
dot icon15/05/2017
Resolutions
dot icon11/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/10/2016
Registration of charge 037431940003, created on 2016-10-13
dot icon06/09/2016
Satisfaction of charge 2 in full
dot icon12/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/05/2016
Resolutions
dot icon13/04/2016
Annual return made up to 2016-03-25 no member list
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon29/06/2015
Termination of appointment of Spencer James Wreford as a secretary on 2015-06-29
dot icon29/06/2015
Appointment of Mr James Chapman as a secretary on 2015-06-29
dot icon03/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/06/2015
Resolutions
dot icon25/03/2015
Annual return made up to 2015-03-25 no member list
dot icon04/06/2014
Resolutions
dot icon02/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-25 no member list
dot icon03/01/2014
Appointment of Spencer James Wreford as a secretary
dot icon03/01/2014
Termination of appointment of Anne-Marie Clarke as a secretary
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/06/2013
Resolutions
dot icon04/04/2013
Annual return made up to 2013-03-25 no member list
dot icon08/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/06/2012
Resolutions
dot icon21/05/2012
Director's details changed for Mr Spencer James Wreford on 2012-05-10
dot icon13/04/2012
Annual return made up to 2012-03-25 no member list
dot icon13/04/2012
Director's details changed for Penelope Anne Freer on 2012-04-12
dot icon02/04/2012
Termination of appointment of Miles Hunt as a director
dot icon03/01/2012
Appointment of Joost Kreulen as a director
dot icon14/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/06/2011
Resolutions
dot icon03/05/2011
Annual return made up to 2011-03-25 with bulk list of shareholders
dot icon20/04/2011
Director's details changed for Mr Spencer James Wreford on 2011-03-25
dot icon19/04/2011
Director's details changed for Mr Charles Kenneth Zachary Miles on 2011-03-25
dot icon19/04/2011
Director's details changed for Mr Anthony Victor Martin on 2011-03-25
dot icon19/04/2011
Director's details changed for Mr Miles William Rupert Hunt on 2011-03-25
dot icon19/04/2011
Secretary's details changed for Anne-Marie Clarke on 2011-03-25
dot icon26/07/2010
Registered office address changed from 1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE on 2010-07-26
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Statement of company's objects
dot icon05/05/2010
Appointment of Mr Spencer James Wreford as a director
dot icon05/05/2010
Termination of appointment of Stuart Kilpatrick as a director
dot icon29/04/2010
Annual return made up to 2010-03-25 with bulk list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon13/07/2009
Ad 06/07/09\gbp si [email protected]=1730.5\gbp ic 2226411.4/2228141.9\
dot icon30/06/2009
Ad 23/06/09-25/06/09\gbp si [email protected]=12575.8\gbp ic 2213835.6/2226411.4\
dot icon23/06/2009
Resolutions
dot icon23/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/05/2009
Ad 18/05/09\gbp si [email protected]=500000\gbp ic 1713835.6/2213835.6\
dot icon21/05/2009
Resolutions
dot icon01/05/2009
Ad 22/04/09\gbp si [email protected]=7024.5\gbp ic 1706811.1/1713835.6\
dot icon15/04/2009
Return made up to 25/03/09; bulk list available separately
dot icon04/02/2009
Ad 29/01/09\gbp si [email protected]=3493.75\gbp ic 1703317.35/1706811.1\
dot icon18/12/2008
Secretary appointed anne-marie clarke
dot icon18/12/2008
Appointment terminated secretary nicholas hall-palmer
dot icon18/12/2008
Ad 12/12/08\gbp si [email protected]=7812.5\gbp ic 1695504.85/1703317.35\
dot icon13/10/2008
Director appointed charles kenneth zachary miles
dot icon18/09/2008
Ad 16/09/08\gbp si [email protected]=17295.25\gbp ic 1678209.6/1695504.85\
dot icon16/07/2008
Secretary appointed nicholas charles hall-palmer
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Appointment terminated director timothy sheffield
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/07/2008
Resolutions
dot icon07/07/2008
Ad 03/07/08\gbp si [email protected]=137.7\gbp ic 1678071.9/1678209.6\
dot icon07/07/2008
Ad 03/07/08\gbp si [email protected]=6306.6\gbp ic 1671765.3/1678071.9\
dot icon24/06/2008
Appointment terminate, director nicholas charles hall-palmer logged form
dot icon07/05/2008
Director appointed stuart charles kilpatrick logged form
dot icon28/04/2008
Appointment terminated director and secretary nicholas hall palmer
dot icon28/04/2008
Director appointed stuart charles kilpatrick
dot icon14/04/2008
Ad 08/04/08\gbp si [email protected]=3333.3\gbp ic 1668432/1671765.3\
dot icon07/04/2008
Return made up to 25/03/08; bulk list available separately
dot icon27/09/2007
Ad 20/09/07--------- £ si [email protected]=1239 £ ic 1667192/1668431
dot icon04/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon31/05/2007
Ad 09/05/07--------- £ si [email protected]=2093 £ ic 1665099/1667192
dot icon24/05/2007
Director's particulars changed
dot icon18/05/2007
Ad 23/04/07--------- £ si [email protected]=10135 £ ic 1654964/1665099
dot icon14/05/2007
Commission payable relating to shares
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Ad 30/04/07--------- £ si [email protected]=461538 £ ic 1193426/1654964
dot icon27/04/2007
Return made up to 25/03/07; bulk list available separately
dot icon25/04/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Ad 25/09/06--------- £ si [email protected]=2994 £ ic 1190430/1193424
dot icon09/10/2006
Ad 25/09/06--------- £ si [email protected]=11215 £ ic 1179215/1190430
dot icon17/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon05/06/2006
Ad 02/05/06--------- £ si [email protected]=16375 £ ic 1162840/1179215
dot icon05/06/2006
Ad 09/05/06--------- £ si [email protected]=50000 £ ic 1112840/1162840
dot icon04/05/2006
Return made up to 25/03/06; bulk list available separately
dot icon09/02/2006
New director appointed
dot icon13/10/2005
Ad 29/07/05--------- £ si [email protected]=38804 £ ic 1074035/1112839
dot icon13/10/2005
Ad 29/07/05--------- £ si [email protected]=8048 £ ic 1065987/1074035
dot icon06/10/2005
Statement of affairs
dot icon06/10/2005
Statement of affairs
dot icon06/10/2005
Ad 19/09/05--------- £ si [email protected]=26335 £ ic 1039652/1065987
dot icon16/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/07/2005
Ad 11/07/05--------- £ si [email protected]=3159 £ ic 1036493/1039652
dot icon24/06/2005
Ad 03/06/05--------- £ si [email protected]=16952 £ ic 1019541/1036493
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon04/05/2005
Return made up to 25/03/05; bulk list available separately
dot icon09/03/2005
Ad 18/02/05--------- £ si [email protected]=22935 £ ic 996603/1019538
dot icon31/01/2005
Director's particulars changed
dot icon17/11/2004
Ad 03/11/04--------- £ si [email protected]=192307 £ ic 804296/996603
dot icon11/11/2004
Conso 27/10/04
dot icon11/11/2004
Nc inc already adjusted 27/10/04
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon04/11/2004
Prospectus
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon15/09/2004
Statement of affairs
dot icon15/09/2004
Ad 06/08/04--------- £ si [email protected]=9309 £ ic 794987/804296
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon10/08/2004
Secretary resigned
dot icon23/07/2004
New secretary appointed
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Ad 08/07/04--------- £ si [email protected]=36000 £ ic 758987/794987
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 25/03/04; full list of members
dot icon22/03/2004
Ad 06/02/04--------- £ si [email protected]=8230 £ ic 750756/758986
dot icon21/10/2003
Director resigned
dot icon26/08/2003
Statement of affairs
dot icon26/08/2003
Ad 19/06/03--------- £ si [email protected]=16494 £ ic 734262/750756
dot icon19/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 25/03/03; change of members
dot icon20/03/2003
Director's particulars changed
dot icon25/02/2003
Registered office changed on 25/02/03 from: 4 peveril court 6-8 london road crawley west sussex RH10 8JY
dot icon20/12/2002
Statement of affairs
dot icon20/12/2002
Statement of affairs
dot icon20/12/2002
Ad 20/06/02--------- £ si [email protected]=62164 £ ic 672098/734262
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon29/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New secretary appointed
dot icon04/04/2002
Return made up to 25/03/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon04/04/2002
Director resigned
dot icon22/03/2002
Director's particulars changed
dot icon28/11/2001
Ad 08/10/01--------- £ si [email protected]=134 £ ic 671964/672098
dot icon12/09/2001
Director's particulars changed
dot icon23/04/2001
Full group accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 25/03/01; full list of members
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
Secretary resigned
dot icon31/10/2000
Registered office changed on 31/10/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS
dot icon27/06/2000
Return made up to 25/03/00; full list of members
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Full group accounts made up to 1999-12-31
dot icon13/04/2000
New director appointed
dot icon22/03/2000
Particulars of mortgage/charge
dot icon09/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon16/07/1999
Ad 05/07/99--------- £ si [email protected]=80000 £ ic 591965/671965
dot icon02/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Statement of affairs
dot icon22/06/1999
Statement of affairs
dot icon22/06/1999
Statement of affairs
dot icon21/06/1999
Ad 22/04/99--------- £ si [email protected]=120000 £ ic 471965/591965
dot icon21/06/1999
Ad 22/04/99--------- £ si [email protected]=100000 £ ic 371965/471965
dot icon21/06/1999
Ad 22/04/99--------- £ si [email protected]=292000 £ ic 79965/371965
dot icon20/06/1999
New director appointed
dot icon15/06/1999
Ad 26/05/99--------- £ si [email protected]=79963 £ ic 2/79965
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New secretary appointed
dot icon28/05/1999
New director appointed
dot icon28/05/1999
Secretary resigned
dot icon27/05/1999
Certificate of authorisation to commence business and borrow
dot icon27/05/1999
Application to commence business
dot icon25/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Anthony Victor
Director
08/07/2004 - 05/06/2022
26
Miles, Charles Kenneth Zachary
Director
01/10/2008 - 20/05/2025
28
Tailor, Vinod Bhagwandas
Director
15/10/2025 - Present
12
Bellamy, Stephen Gerard
Director
16/01/2023 - 15/10/2025
25
Freer, Penelope Anne
Director
13/12/2005 - 15/10/2025
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPRESARIA GROUP PLC

EMPRESARIA GROUP PLC is an(a) Active company incorporated on 25/03/1999 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPRESARIA GROUP PLC?

toggle

EMPRESARIA GROUP PLC is currently Active. It was registered on 25/03/1999 .

Where is EMPRESARIA GROUP PLC located?

toggle

EMPRESARIA GROUP PLC is registered at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS.

What does EMPRESARIA GROUP PLC do?

toggle

EMPRESARIA GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMPRESARIA GROUP PLC?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.